GLAMORGAN FOODS LTD
Status | DISSOLVED |
Company No. | 08476946 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
GLAMORGAN FOODS LTD is an dissolved private limited company with number 08476946. It was incorporated 11 years, 1 month, 27 days ago, on 08 April 2013 and it was dissolved 4 years, 4 months, 11 days ago, on 25 January 2020. The company address is Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 05 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
New address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL
Change date: 2018-10-19
Old address: Unit 15 Llandough Trading Estate Penarth Road Cardiff Glamorgan CF11 8RR Wales
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-26
New address: Unit 15 Llandough Trading Estate Penarth Road Cardiff Glamorgan CF11 8RR
Old address: Office 7, 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England
Documents
Resolution
Date: 16 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Gul Mian Dawood
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yaser Mahmood
Termination date: 2017-01-12
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gul Mian Dawood
Appointment date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: C/O Hak Accounting 286 Yorkshire Street Rochdale Lancashire OL16 2DR England
Change date: 2016-08-10
New address: Office 7, 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN
Documents
Resolution
Date: 20 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change sail address company with old address new address
Date: 25 Mar 2016
Category: Address
Type: AD02
New address: C/O Hak Accounting 286 Yorkshire Street Rochdale Lancashire OL16 2DR
Old address: 82 Spotland Road Rochdale Lancashire OL12 6PQ England
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-03
Officer name: Mr Yaser Mahmood
Documents
Termination secretary company with name termination date
Date: 29 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eysha Hussain
Termination date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: 82 Spotland Road Rochdale Lancashire OL12 6PQ
New address: C/O Hak Accounting 286 Yorkshire Street Rochdale Lancashire OL16 2DR
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Eysha Hussain
Documents
Gazette filings brought up to date
Date: 03 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Some Companies
129 BOSCOMBE CRESCENT,BRISTOL,BS16 6QZ
Number: | 11918141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALIBRE POWER ELECTRONICS LIMITED
11 DORWARD ROAD,ANGUS,DD10 8SB
Number: | SC208131 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SHEPHERDS GROVE INDUSTRIAL ESTATE,BURY ST. EDMUNDS,IP31 2AR
Number: | 07324794 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST WEATHER SERVICES LIMITED
120 GOODSHAW AVENUE NORTH,ROSSENDALE,BB4 8RH
Number: | 08484311 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & A KERNOGHAN (HOLDINGS) LIMITED
9 GIBSON'S LANE,NEWTOWNARDS,BT23 4LJ
Number: | NI012993 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
THE GRAVESEND HOTEL COMPANY LIMITED
C/O KRESTON REEVES LLP MONTAGUE PLACE,CHATHAM MARITIME, CHATHAM,ME4 4QU
Number: | 08122515 |
Status: | ACTIVE |
Category: | Private Limited Company |